Company NameAh Capital Limited
Company StatusDissolved
Company Number03816206
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Ali Hasan Mollah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH
Director NameChowdhury Tazle Imam
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleScientist
Correspondence Address20 Sunderland Point
1 Hull Place
London
E16 2SN
Director NameAbul Kalam Mohammed Mainul Islam
Date of BirthMay 1947 (Born 77 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleIndustrialist
Correspondence AddressA1/10 Asad Avenue
Dhaka
Bangladesh
Foreign
Secretary NameMohammed Adnan Imam
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Katherine Road
London
E6 1PD
Secretary NameChowdhury Tazle Imam
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 04 June 2009)
RoleScientist
Correspondence Address20 Sunderland Point
1 Hull Place
London
E16 2SN
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2009)
RoleChartered Certified Accountant
Correspondence Address20 Sunderland Point
1 Hull Place
Docklands
London
E16 2SN
Director NameNilofar Imam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 November 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2009)
RoleBusiness
Correspondence Address20 Sunderland Point
1 Hull Place
London
E16 2SN
Director NameSaquib Quasem
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 November 2003(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2004)
RoleBusiness
Correspondence AddressHouse 24 Road-2
Gulshaw-1
Dhaka
Foreign
Director NameMr Abdul Hakim Bhuiyan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address581 Green Lane
Ilford
Essex
IG3 9RN
Director NameMr Nazmul Hassan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 June 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9f Hyde Park Mansions Cabbell Street
London
NW1 5AZ
Director NameMs Nadia Momin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2017)
RoleConsultant Property Developments
Country of ResidenceEngland
Correspondence Address29 Warren Street
London
W1T 5NE
Secretary NameMr Abdul Hakim Bhuiyan
NationalityBritish
StatusResigned
Appointed04 June 2009(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address581 Green Lane
Ilford
Essex
IG3 9RN

Location

Registered AddressBlack Sea House 72
Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £10Mr Chowdhury Fazle Imam
50.00%
Ordinary
25 at £10Mrs Nilofar Imam
25.00%
Ordinary
25 at £10Nadia Momin Imam
25.00%
Ordinary

Financials

Year2014
Net Worth£16,597
Cash£3,828
Current Liabilities£324,676

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
3 February 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
8 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
15 January 2018Current accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 August 2017Cessation of Nadia Momin Imam as a person with significant control on 6 April 2016 (1 page)
16 August 2017Notification of Mohammed Ali Hasan Mollah as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Mohammed Ali Hasan Mollah as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of Nadia Momin Imam as a person with significant control on 6 April 2016 (1 page)
15 August 2017Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to Black Sea House 72 Wilson Street London EC2A 2DH on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to Black Sea House 72 Wilson Street London EC2A 2DH on 15 August 2017 (1 page)
10 August 2017Registered office address changed from 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
13 March 2017Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Nadia Momin as a director on 1 March 2017 (1 page)
13 March 2017Appointment of Mr Mohammad Ali Hasan Mollah as a director on 1 March 2017 (2 pages)
13 March 2017Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 13 March 2017 (1 page)
13 March 2017Appointment of Mr Mohammad Ali Hasan Mollah as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Nadia Momin as a director on 1 March 2017 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
30 March 2016Director's details changed for Ms Nadia Momin on 1 January 2014 (2 pages)
30 March 2016Director's details changed for Ms Nadia Momin on 1 January 2014 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 August 2015Administrative restoration application (3 pages)
10 August 2015Administrative restoration application (3 pages)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(3 pages)
2 May 2014Registered office address changed from 9F Hyde Park Mansions Cabbell Street London NW1 5AZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 9F Hyde Park Mansions Cabbell Street London NW1 5AZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 9F Hyde Park Mansions Cabbell Street London NW1 5AZ on 2 May 2014 (1 page)
8 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
11 March 2012Termination of appointment of Nazmul Hassan as a director (1 page)
11 March 2012Termination of appointment of Nazmul Hassan as a director (1 page)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Director's details changed for Miss Nadia Momin on 29 July 2010 (2 pages)
17 August 2010Director's details changed for Miss Nadia Momin on 29 July 2010 (2 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Nazmul Hassan on 29 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Nazmul Hassan on 29 July 2010 (2 pages)
9 July 2010Termination of appointment of Abdul Bhuiyan as a director (1 page)
9 July 2010Termination of appointment of Abdul Bhuiyan as a director (1 page)
9 July 2010Termination of appointment of Abdul Bhuiyan as a secretary (1 page)
9 July 2010Termination of appointment of Abdul Bhuiyan as a secretary (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
9 June 2009Director appointed md abdul hakim bhuiyan (1 page)
9 June 2009Secretary appointed md abdul hakim bhuiyan (1 page)
9 June 2009Secretary's change of particulars / chowdhury imam / 01/08/2000 (1 page)
9 June 2009Appointment terminated director chowdhury imam (1 page)
9 June 2009Director appointed miss nadia momin (1 page)
9 June 2009Appointment terminated secretary chowdhury imam (1 page)
9 June 2009Director appointed md nazmul hassan (1 page)
9 June 2009Director appointed md nazmul hassan (1 page)
9 June 2009Director appointed md abdul hakim bhuiyan (1 page)
9 June 2009Appointment terminated director nilofar imam (1 page)
9 June 2009Appointment terminated director chowdhury imam (1 page)
9 June 2009Appointment terminated secretary chowdhury imam (1 page)
9 June 2009Secretary appointed md abdul hakim bhuiyan (1 page)
9 June 2009Director appointed miss nadia momin (1 page)
9 June 2009Secretary's change of particulars / chowdhury imam / 01/08/2000 (1 page)
9 June 2009Appointment terminated director nilofar imam (1 page)
9 June 2009Appointment terminated director mohammed imam (1 page)
9 June 2009Appointment terminated director mohammed imam (1 page)
1 June 2009Company name changed imam real estate LIMITED\certificate issued on 04/06/09 (2 pages)
1 June 2009Company name changed imam real estate LIMITED\certificate issued on 04/06/09 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from rivington house 82 great eastern street london EC2A 3JF united kingdom (1 page)
19 May 2009Registered office changed on 19/05/2009 from 9F cabbell street london NW1 5AZ (1 page)
19 May 2009Registered office changed on 19/05/2009 from 20 sunderland point 1 hull place docklands london E16 2SN (1 page)
19 May 2009Registered office changed on 19/05/2009 from 20 sunderland point 1 hull place docklands london E16 2SN (1 page)
19 May 2009Registered office changed on 19/05/2009 from 9F cabbell street london NW1 5AZ (1 page)
19 May 2009Registered office changed on 19/05/2009 from rivington house 82 great eastern street london EC2A 3JF united kingdom (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 September 2008Return made up to 29/07/08; full list of members (4 pages)
24 September 2008Return made up to 29/07/08; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2008Return made up to 29/07/07; full list of members (4 pages)
27 February 2008Return made up to 29/07/07; full list of members (4 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 October 2006Return made up to 29/07/06; full list of members (7 pages)
31 October 2006Return made up to 29/07/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005Return made up to 29/07/05; full list of members (7 pages)
15 September 2005Return made up to 29/07/05; full list of members (7 pages)
7 June 2005Director resigned (1 page)
7 June 2005Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Director resigned (1 page)
22 March 2005Company name changed shaad foods (uk) LIMITED\certificate issued on 22/03/05 (3 pages)
22 March 2005Company name changed shaad foods (uk) LIMITED\certificate issued on 22/03/05 (3 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Return made up to 29/07/03; full list of members (7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Return made up to 29/07/03; full list of members (7 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
17 November 2003Company name changed craze cosmetics (U.K.) LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed craze cosmetics (U.K.) LIMITED\certificate issued on 17/11/03 (2 pages)
5 April 2003Return made up to 29/07/02; full list of members (7 pages)
5 April 2003Return made up to 29/07/02; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Return made up to 29/07/01; full list of members (6 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 21 bevan avenue barking essex IG11 9NW (1 page)
23 September 2002Registered office changed on 23/09/02 from: 21 bevan avenue barking essex IG11 9NW (1 page)
23 September 2002Return made up to 29/07/01; full list of members (6 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Registered office changed on 01/02/02 from: 23 katherine road london E6 1PD (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Registered office changed on 01/02/02 from: 23 katherine road london E6 1PD (1 page)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Return made up to 29/07/00; full list of members (6 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 September 2000Return made up to 29/07/00; full list of members (6 pages)
12 September 2000Secretary resigned (1 page)
27 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 July 1999Incorporation (23 pages)
29 July 1999Incorporation (23 pages)